Swinbrook
Burford
Oxfordshire
OX18 4DY
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1994(31 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Drakefield Road Upper Tooting London SW17 8RP |
Secretary Name | Mr Jack Lewis Treves |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1994(31 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 99 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Director Name | Mr Jack Lewis Treves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1998(35 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Director Name | Ian William Glen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 15 Shillingworth Place Bridge Of Weir Renfrewshire PA11 3DY Scotland |
Director Name | John Edwin Hopkins |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Old Manor House Station Road Snettisham Kings Lynn Norfolk PE31 7QJ |
Director Name | Ronald Frederick Mackenzie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Harts Cottage Rew Street Gurnard Cowes Isle Of Wight PO31 8NW |
Director Name | Mr Robert Michael Orr |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brandy Hole Lane Chichester West Sussex PO19 5RY |
Director Name | Christopher Leonard Rashbrook |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hestia 3 Silwood Close Winchester Hampshire SO22 6EN |
Director Name | Mr Mark Alexander Swindall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hayling Gardens Worthing West Sussex BN13 3AJ |
Director Name | Andrew Richard Wedl |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Hardy Cottage 10 Market Street Deal Kent CT14 6HS |
Director Name | Mr Christopher Paul Wilkins |
---|---|
Date of Birth | May 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | The Orchard House Stoner Hill Road Steep Petersfield Hampshire GU32 1AG |
Secretary Name | Mrs Gwen Valerie Labbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 5 Apple Tree Walk Climping Littlehampton West Sussex BN17 5QN |
Director Name | Mr Timothy Justin Morris Smith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 100 Adelaide Road Chichester West Sussex PO19 4NA |
Secretary Name | Mr Timothy Justin Morris Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 100 Adelaide Road Chichester West Sussex PO19 4NA |
Director Name | Martin Wyatt Truscott |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 1996) |
Role | Company Director |
Correspondence Address | 17 Harkness Drive Canterbury Kent CT2 7RW |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 18 cadogan gardens london SW3 2RP (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Appointment of a voluntary liquidator (1 page) |
1 September 1998 | Declaration of solvency (3 pages) |
20 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
6 August 1998 | New director appointed (3 pages) |
5 September 1997 | Return made up to 07/08/97; no change of members (5 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 September 1996 | Return made up to 07/08/96; full list of members
|
10 July 1996 | Director resigned (1 page) |
9 November 1995 | Director resigned (2 pages) |
7 September 1995 | Return made up to 07/08/95; no change of members (8 pages) |
25 August 1995 | Full accounts made up to 6 January 1995 (13 pages) |